- Company Overview for FLUIDEX UK LIMITED (06299952)
- Filing history for FLUIDEX UK LIMITED (06299952)
- People for FLUIDEX UK LIMITED (06299952)
- More for FLUIDEX UK LIMITED (06299952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2010 | DS01 | Application to strike the company off the register | |
15 Sep 2010 | TM01 | Termination of appointment of Beatrice Vergani as a director | |
05 Jul 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
05 Jul 2010 | CH04 | Secretary's details changed for Lewis Smith & Co Limited on 3 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Beddows Paul Leigh on 3 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Beatrice Vergani on 3 July 2010 | |
04 Mar 2010 | DS02 | Withdraw the company strike off application | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2009 | DS01 | Application to strike the company off the register | |
08 Oct 2009 | AD01 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 8 October 2009 | |
03 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
17 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
18 Jun 2008 | 88(2) | Ad 09/06/08 gbp si 399@1=399 gbp ic 1/400 | |
18 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | 288a | New secretary appointed | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 288b | Secretary resigned | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 44 castle gate nottingham NG1 7BJ | |
01 Nov 2007 | CERTNM | Company name changed castlegate 490 LIMITED\certificate issued on 01/11/07 |